logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neil Alexander Shand Mcdonald

    Related profiles found in government register
  • Mr Neil Alexander Shand Mcdonald
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Alexander Shand Mcdonald
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 7
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 8 IIF 9
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 10
    • Office 3 The Shafesbury Centre, Percy Street, Swindon, SN2 2AZ, England

      IIF 11
    • The Priory, London Road, Tetbury, GL8 8JJ, England

      IIF 12
    • The Priory, The Priory, London Road, Tetbury, Gloucestershire, GL8 8JJ, United Kingdom

      IIF 13
  • Mr Neil Alexander Shand-mcdonald
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Valley Court, Valley Court, Bradford, BD1 4SP, England

      IIF 14
    • Archways Spartan Road, Low Moor, Bradford, West Yorkshire, BD12 0RY, England

      IIF 15
  • Mr Neil Alexander Shand Mcdonald
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampton Street, Hampton Street, Tetbury, GL8 8JN, England

      IIF 16
  • Mcdonald, Neil Alexander Shand
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ardath Road, Birmingham, B38 9PN, England

      IIF 17
    • 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 18
  • Mcdonald, Neil Alexander Shand
    English commercial director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Neil Alexander Shand
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Paradise Street, Oxford, OX1 1LD, England

      IIF 24
  • Mcdonald, Neil Alexander Shand
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Short Way, Thornbury, Bristol, BS35 3UT, England

      IIF 25
    • The Priory, The Priory, London Road, Tetbury, Gloucestershire, GL8 8JJ, United Kingdom

      IIF 26
  • Mcdonald, Neil Alexander Shand
    British ceo born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 27
  • Mcdonald, Neil Alexander Shand
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Short Way, Thornbury, Bristol, BS35 3UT, England

      IIF 28
    • The Priory, London Road, Tetbury, GL8 8JJ, England

      IIF 29
  • Mcdonald, Neil Alexander Shand
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 30
    • 71, Woodside Road, Downend, Bristol, BS16 2SR, United Kingdom

      IIF 31
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 32 IIF 33 IIF 34
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 36
    • Office 3 The Shafesbury Centre, Percy Street, Swindon, SN2 2AZ, England

      IIF 37
  • Mcdonald, Neil
    British administrator born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Boswell Road, Thronton Heath, Croydon, CR7 7TH, England

      IIF 38
  • Mcdonald, Neil Alexander Shand
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampton Street, Hampton Street, Tetbury, GL8 8JN, England

      IIF 39
  • Shand-mcdonald, Neil Alexander
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Archways Spartan Road, Low Moor, Bradford, West Yorkshire, BD12 0RY, England

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    ARTFUL INSIGHT LIMITED
    07316037
    134 Atkins Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 2
    AVENING PUB CO LTD
    13955866
    24 Paradise Street, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BARK BALLS LIMITED
    10861915
    International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 32 - Director → ME
    2017-07-12 ~ 2018-11-16
    IIF 35 - Director → ME
    Person with significant control
    2017-07-12 ~ 2018-11-16
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DOORSTEP FOODS UK LIMITED
    13192602
    24 Paradise Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    FAIRFAX RENTAL PROPERTIES LIMITED
    - now 09474586
    PLANET FITNESS YORKSHIRE LIMITED - 2021-01-06
    1 Valley Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-08-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GENERATEDRINKS LIMITED
    09443979
    Office 3 The Shafesbury Centre, Percy Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    2015-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    GREYHOUND TETBURY LIMITED
    11985287
    3 Hampton Street, Hampton Street, Tetbury, England
    Active Corporate (2 parents)
    Officer
    2019-05-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HYDRADE DRINKS LIMITED
    10832372 13489057
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 33 - Director → ME
    2017-06-23 ~ 2018-11-16
    IIF 34 - Director → ME
    Person with significant control
    2017-06-23 ~ 2018-11-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 9
    HYDRADE DRINKS LIMITED
    13489057 10832372
    Archways Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JAKE'S SANDWICH COMPANY LIMITED
    12245820
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KANZEN LABS LTD
    15253586
    Unit 3 Ardath Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-10-31 ~ now
    IIF 17 - Director → ME
  • 12
    PERFECT TEN SKINCARE AND COSMETICS LTD
    13917665 13853012
    4385, 13917665 - Companies House Default Address, Cardiff
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-11-09 ~ now
    IIF 18 - Director → ME
  • 13
    PIZZA VAN TETBURY LIMITED
    13194865
    24 Paradise Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RCS WHOLESALE LIMITED
    11297538
    71 Woodside Road, Downend, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-07 ~ 2018-11-26
    IIF 31 - Director → ME
  • 15
    RED LEISURE BROADCASTING LIMITED
    09653887
    4465, C/o Harris Associates Ledgers Close, Littlemore, Oxford, England
    Dissolved Corporate (11 parents)
    Officer
    2017-06-20 ~ 2018-08-10
    IIF 28 - Director → ME
  • 16
    RED RADIO LIMITED
    10165246
    Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-06-20 ~ 2018-11-01
    IIF 25 - Director → ME
  • 17
    SEVENFRESH UK LIMITED
    11323916
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ 2018-11-16
    IIF 36 - Director → ME
    2018-11-17 ~ 2021-01-08
    IIF 27 - Director → ME
    Person with significant control
    2018-04-23 ~ 2018-11-16
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 18
    TETBURY CATERING LTD
    12454697
    The Priory, London Road, Tetbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TETBURY PUB CO LIMITED
    12417757
    The Priory The Priory, London Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE CASTLE TAVERN (OXFORD) LIMITED
    13350494
    24 Paradise Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TRUTH CATERING UK LIMITED
    13856583
    24 Paradise Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    TRUTH MEDIA UK LIMITED
    13856730
    24 Paradise Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.